GPS DRYWALL CONTRACTS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

15/04/1915 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM UNIT 3B MERCHANT WORKSPACE ADWICK PARK WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 5AB

View Document

25/02/1925 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1925 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/1925 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/12/1815 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MRS GWENDOLYN ELIZABETH WANDSWORTH

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK AYLWARD

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ATKINS

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR. MARK AYLWARD

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR. DAVID ROBERT WARD

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1612 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ATKINS / 03/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ATKINS / 03/03/2016

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050799590004

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050799590005

View Document

18/05/1518 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050799590004

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN AFFORD

View Document

08/04/148 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR JOHN MICHAEL AFFORD

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ATKINS / 22/03/2012

View Document

19/04/1219 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/12/1112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/111 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ATKINS / 29/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ATKINS / 29/10/2009

View Document

20/04/1020 April 2010 22/03/10 NO CHANGES

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKER

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM UNIT C4 BOW BRIDGE CLOSE BRADMARSH BUSINESS PARK SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRES60 1BY

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 8 CHURCH STREET, ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9WE

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 354 SOUTH ROAD, WALKLEY SHEFFIELD YORKSHIRE S6 3TE

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: INGLES MANOR CASTLE HILL AVENUE FOLKSTONE KENT CT20 2RD

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 6 ST LEONARDS AVENUE THRYBERGH ROTHERHAM SOUTH YORKSHIRE S65 4DH

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 6 ST LEONARDS AVENUE, THRYBERGH ROTHERHAM SOUTH YORKSHIRE S65 4DH

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: SUITE 18 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

06/04/056 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 6 ST LEONARDS AVENUE THRYBERGH ROTHERHAM SOUTH YORKSHIRE S65 4DH

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE CT19 4RH

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company